Company NameDumela One Limited
DirectorPenelope Helene May Fitzpatrick
Company StatusActive
Company Number05268584
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Penelope Helene May Fitzpatrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage
14 Christchurch Hill Hampstead
London
NW3 1LB
Secretary NameChalfen Corporate Limited (Corporation)
StatusCurrent
Appointed25 October 2004(same day as company formation)
Correspondence Address19 Leyden Street
London
E1 7LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Fitzroy Square
London
W1T 5HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

53.5k at £1Mrs Penelope Helene May Fitzpatrick
100.00%
Ordinary

Financials

Year2014
Net Worth£697,955
Cash£85,658
Current Liabilities£6,452

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

17 February 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
18 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
18 August 2020Secretary's details changed for Chalfen Secretaries Limited on 31 July 2019 (1 page)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
13 December 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2019Secretary's details changed for Chalfen Secretaries Limited on 1 January 2019 (1 page)
7 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
6 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 August 2017Secretary's details changed for Chalfen Secretaries Limited on 21 June 2017 (1 page)
18 August 2017Secretary's details changed for Chalfen Secretaries Limited on 21 June 2017 (1 page)
17 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
23 December 2016Register(s) moved to registered inspection location 14 Christchurch Hill Christchurch Hill London NW3 1LB (1 page)
23 December 2016Register inspection address has been changed to 14 Christchurch Hill Christchurch Hill London NW3 1LB (1 page)
23 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
23 December 2016Register(s) moved to registered inspection location 14 Christchurch Hill Christchurch Hill London NW3 1LB (1 page)
23 December 2016Register inspection address has been changed to 14 Christchurch Hill Christchurch Hill London NW3 1LB (1 page)
23 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 53,473
(4 pages)
6 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 53,473
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 53,473
(4 pages)
13 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 53,473
(4 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 53,473
(4 pages)
13 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 53,473
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 November 2012Director's details changed for Mrs Penelope Helene May Fitzpatrick on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Mrs Penelope Helene May Fitzpatrick on 28 November 2012 (2 pages)
28 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
28 November 2012Secretary's details changed for Chalfen Secretaries Limited on 28 November 2012 (1 page)
28 November 2012Secretary's details changed for Chalfen Secretaries Limited on 28 November 2012 (1 page)
28 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
26 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
26 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 December 2010Secretary's details changed for Chalfen Secretaries Limited on 10 January 2010 (2 pages)
10 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
10 December 2010Secretary's details changed for Chalfen Secretaries Limited on 10 January 2010 (2 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 January 2010Statement of company's objects (2 pages)
19 January 2010Statement of company's objects (2 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 January 2010Director's details changed for Mrs Penelope Helene May Fitzpatrick on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mrs Penelope Helene May Fitzpatrick on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
12 January 2010Secretary's details changed for Chalfen Secretaries Limited on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Chalfen Secretaries Limited on 12 January 2010 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 October 2008Return made up to 25/10/08; full list of members (3 pages)
29 October 2008Return made up to 25/10/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 November 2007Return made up to 25/10/07; full list of members (2 pages)
16 November 2007Return made up to 25/10/07; full list of members (2 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 January 2007Return made up to 25/10/06; full list of members (2 pages)
3 January 2007Return made up to 25/10/06; full list of members (2 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 January 2006Return made up to 25/10/05; full list of members (2 pages)
17 January 2006Return made up to 25/10/05; full list of members (2 pages)
8 March 2005Statement of affairs (15 pages)
8 March 2005Statement of affairs (15 pages)
8 March 2005Ad 20/12/04--------- £ si 53472@1=53472 £ ic 1/53473 (2 pages)
8 March 2005Ad 20/12/04--------- £ si 53472@1=53472 £ ic 1/53473 (2 pages)
6 January 2005Nc inc already adjusted 17/12/04 (1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Memorandum and Articles of Association (16 pages)
6 January 2005Nc inc already adjusted 17/12/04 (1 page)
6 January 2005Memorandum and Articles of Association (16 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2004Location of register of members (1 page)
2 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
2 November 2004Location of register of members (1 page)
2 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Registered office changed on 29/10/04 from: 10 fitzroy square london W1T 5HP (1 page)
29 October 2004Registered office changed on 29/10/04 from: 10 fitzroy square london W1T 5HP (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004New director appointed (2 pages)
25 October 2004Incorporation (20 pages)
25 October 2004Incorporation (20 pages)